MIMOSA (NO. 108) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7HF

Company number SC104243
Status Active
Incorporation Date 22 April 1987
Company Type Private Limited Company
Address C/O ALEXANDER SLOAN, C.A., 38 CADOGAN STREET, GLASGOW, G2 7HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 January 2017 with updates; Termination of appointment of Ewen Moncreiffe Scott as a director on 20 December 2016. The most likely internet sites of MIMOSA (NO. 108) LIMITED are www.mimosano108.co.uk, and www.mimosa-no-108.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Bellgrove Rail Station is 1.5 miles; to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mimosa No 108 Limited is a Private Limited Company. The company registration number is SC104243. Mimosa No 108 Limited has been working since 22 April 1987. The present status of the company is Active. The registered address of Mimosa No 108 Limited is C O Alexander Sloan C A 38 Cadogan Street Glasgow G2 7hf. . MORRICE, Philip John is a Secretary of the company. MORRICE, Philip John is a Director of the company. POTTER, Veronic is a Director of the company. Secretary DICKSON, Anthea Susan has been resigned. Secretary MOWAT, Iain Alexander Thomas has been resigned. Secretary SCOTT, Ewen Moncreiffe has been resigned. Director CARGILL, Catherine has been resigned. Director CARTER, John has been resigned. Director CARTER, John Gaffney has been resigned. Director DICKSON, Alan William Bain has been resigned. Director DICKSON, Anthea Susan has been resigned. Director MCINNES, Victor has been resigned. Director MEHIGAN, Maria Rose has been resigned. Director MOWAT, Iain Alexander Thomas has been resigned. Director SCOTT, Ewen Moncreiffe has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORRICE, Philip John
Appointed Date: 14 December 2016

Director
MORRICE, Philip John
Appointed Date: 14 December 2016
53 years old

Director
POTTER, Veronic
Appointed Date: 09 June 2014
60 years old

Resigned Directors

Secretary
DICKSON, Anthea Susan
Resigned: 04 December 1993

Secretary
MOWAT, Iain Alexander Thomas
Resigned: 14 December 2007
Appointed Date: 04 December 1993

Secretary
SCOTT, Ewen Moncreiffe
Resigned: 20 December 2016
Appointed Date: 09 December 2007

Director
CARGILL, Catherine
Resigned: 16 May 2005
Appointed Date: 11 October 2002
98 years old

Director
CARTER, John
Resigned: 27 November 2000
Appointed Date: 01 February 1994
66 years old

Director
CARTER, John Gaffney
Resigned: 01 February 1994
Appointed Date: 04 December 1993
88 years old

Director
DICKSON, Alan William Bain
Resigned: 04 December 1993
75 years old

Director
DICKSON, Anthea Susan
Resigned: 04 December 1993
70 years old

Director
MCINNES, Victor
Resigned: 07 October 2002
Appointed Date: 13 November 2000
75 years old

Director
MEHIGAN, Maria Rose
Resigned: 09 June 2014
Appointed Date: 16 May 2005
70 years old

Director
MOWAT, Iain Alexander Thomas
Resigned: 14 December 2007
Appointed Date: 04 December 1993
76 years old

Director
SCOTT, Ewen Moncreiffe
Resigned: 20 December 2016
Appointed Date: 09 December 2007
63 years old

MIMOSA (NO. 108) LIMITED Events

11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
10 Jan 2017
Confirmation statement made on 3 January 2017 with updates
20 Dec 2016
Termination of appointment of Ewen Moncreiffe Scott as a director on 20 December 2016
20 Dec 2016
Termination of appointment of Ewen Moncreiffe Scott as a secretary on 20 December 2016
14 Dec 2016
Appointment of Mr Philip John Morrice as a secretary on 14 December 2016
...
... and 80 more events
18 Feb 1988
PUC2 2998@£1 ord 120288

17 Aug 1987
Director resigned

06 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 May 1987
Registered office changed on 05/05/87 from: 151 st vincent street glasgow G2 5NJ

16 Apr 1987
Certificate of Incorporation